Entity Name: | LOVE IN ACTION -RELIEF INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Mar 2008 (17 years ago) |
Date of dissolution: | 17 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2021 (4 years ago) |
Document Number: | N08000002071 |
FEI/EIN Number |
412274088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 409 9th ST NE, A, Ruskin, FL, 33570, US |
Mail Address: | PO BOX 1391, Stockbridge, GA, 30281-8391, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Etienne Franck | President | 5601 A 24 TH ST WEST, BRADENTON, FL, 34207 |
Alexis Macelin | Treasurer | 58 N Rockang Ave, LgN Brook, NY, 11563 |
Alphanor Eugenie | Vice President | 109 Windward Hills, McDonough, GA, 30253 |
Delice Yorline | Orga | 585 Nottingham Dr, Douglasville, GA, 30134 |
Saint Leger Madeleine | Assi | 3010 Westview Dr, Powder Springs, GA, 30252 |
Thomas Rony | Cons | PO BOX 1391, Stockbridge, GA, 302818391 |
ETIENNE FRANCK | Agent | 109 WINDWARD HILLS, MCDONOUGH, FL, 30283 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-24 | 409 9th ST NE, A, Ruskin, FL 33570 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-19 | 109 WINDWARD HILLS, MCDONOUGH, FL 30283 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-19 | ETIENNE, FRANCK | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 409 9th ST NE, A, Ruskin, FL 33570 | - |
REINSTATEMENT | 2016-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2011-01-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-17 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-05-19 |
REINSTATEMENT | 2016-04-15 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-04-17 |
Amendment | 2011-01-19 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-02-10 |
Domestic Non-Profit | 2008-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State